Search icon

ARCHER 158 MANAGEMENT CORP.

Company Details

Name: ARCHER 158 MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2012 (12 years ago)
Entity Number: 4321894
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 158-09 ARCHER AVE., JAMAICA, NY, United States, 11432

Contact Details

Phone +1 917-941-4990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-09 ARCHER AVE., JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date Address
705085 No data Retail grocery store No data No data 158-09 ARCHER AVE, JAMAICA, NY, 11433
1213181-DCA Inactive Business 2005-10-24 2011-12-31 No data

History

Start date End date Type Value
2012-11-19 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131126000679 2013-11-26 CERTIFICATE OF AMENDMENT 2013-11-26
121119000762 2012-11-19 CERTIFICATE OF INCORPORATION 2012-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-26 ABC NEWSSTAND COFFEE 158-09 ARCHER AVE, JAMAICA, Queens, NY, 11433 A Food Inspection Department of Agriculture and Markets No data
2023-03-20 ABC NEWSSTAND COFFEE 158-09 ARCHER AVE, JAMAICA, Queens, NY, 11433 A Food Inspection Department of Agriculture and Markets No data
2016-09-07 No data 15809 ARCHER AVE, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124804 CL VIO INVOICED 2011-04-15 750 CL - Consumer Law Violation
140622 WH VIO INVOICED 2011-03-04 100 WH - W&M Hearable Violation
867991 RENEWAL INVOICED 2009-10-16 110 CRD Renewal Fee
867992 RENEWAL INVOICED 2008-01-02 110 CRD Renewal Fee
91311 TS VIO INVOICED 2007-06-01 1000 TS - State Fines (Tobacco)
91312 SS VIO INVOICED 2007-06-01 100 SS - State Surcharge (Tobacco)
1479280 TP VIO INVOICED 2007-06-01 1500 TP - Tobacco Fine Violation
711458 LICENSE INVOICED 2005-10-26 140 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168947802 2020-05-27 0202 PPP 158-09 ARCHER AVENUE, NY 11433, JAMAICA, NY, 11433
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11050
Loan Approval Amount (current) 11050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 4
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11163.88
Forgiveness Paid Date 2021-06-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State